52 Anson Road, London N.7. Limited


52 Anson Road, London N.7 started in year 1973 as Private Limited Company with registration number 01109949. The 52 Anson Road, London N.7 company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in at 52 Anson Rd,. Postal code: N7 0AA.

At the moment there are 8 directors in the the firm, namely Lucy A., James M. and Maddalena L. and others. In addition one secretary - Joshua Y. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

52 Anson Road, London N.7. Limited Address / Contact

Office Address 52 Anson Rd,
Office Address2 London
Town
Post code N7 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01109949
Date of Incorporation Wed, 25th Apr 1973
Industry Residents property management
End of financial Year 25th December
Company age 51 years old
Account next due date Wed, 25th Sep 2024 (147 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Joshua Y.

Position: Secretary

Appointed: 08 January 2021

Lucy A.

Position: Director

Appointed: 10 December 2020

James M.

Position: Director

Appointed: 10 December 2020

Maddalena L.

Position: Director

Appointed: 04 December 2019

Federico R.

Position: Director

Appointed: 04 December 2019

Lelia M.

Position: Director

Appointed: 30 September 2013

Andrew B.

Position: Director

Appointed: 30 September 2013

Joshua Y.

Position: Director

Appointed: 11 March 2011

Martina S.

Position: Director

Appointed: 01 December 2009

Jack W.

Position: Secretary

Appointed: 04 December 2019

Resigned: 10 December 2020

Jasmin M.

Position: Director

Appointed: 19 August 2016

Resigned: 10 December 2020

Jack W.

Position: Director

Appointed: 19 August 2016

Resigned: 10 December 2020

David F.

Position: Director

Appointed: 04 October 2003

Resigned: 04 December 2019

David F.

Position: Secretary

Appointed: 04 October 2003

Resigned: 04 December 2019

Jacqui W.

Position: Director

Appointed: 04 October 2003

Resigned: 04 December 2019

Dexter B.

Position: Secretary

Appointed: 26 February 2003

Resigned: 04 October 2003

Mladen J.

Position: Secretary

Appointed: 29 September 2002

Resigned: 26 February 2003

Mladen J.

Position: Director

Appointed: 26 March 2002

Resigned: 01 December 2009

Zeljka T.

Position: Director

Appointed: 26 March 2002

Resigned: 01 December 2009

Michael G.

Position: Director

Appointed: 19 March 2002

Resigned: 11 March 2011

Dexter B.

Position: Director

Appointed: 15 March 2002

Resigned: 30 September 2013

Stephen M.

Position: Director

Appointed: 04 June 2001

Resigned: 19 March 2002

Victoria C.

Position: Secretary

Appointed: 05 December 2000

Resigned: 29 September 2002

Johanna T.

Position: Secretary

Appointed: 18 January 1998

Resigned: 27 February 2001

Victoria C.

Position: Director

Appointed: 11 February 1997

Resigned: 19 August 2016

Mark A.

Position: Director

Appointed: 19 July 1995

Resigned: 14 February 1997

Johanna T.

Position: Director

Appointed: 28 January 1995

Resigned: 04 June 2001

Yuen T.

Position: Director

Appointed: 28 January 1995

Resigned: 04 June 2001

Mark E.

Position: Secretary

Appointed: 27 November 1994

Resigned: 18 January 1998

Joseph C.

Position: Director

Appointed: 06 November 1994

Resigned: 04 October 2003

Charles C.

Position: Director

Appointed: 06 November 1994

Resigned: 04 October 2003

Michel S.

Position: Secretary

Appointed: 09 June 1994

Resigned: 27 November 1994

Mark E.

Position: Director

Appointed: 10 October 1993

Resigned: 26 March 2002

Michael R.

Position: Director

Appointed: 18 November 1991

Resigned: 31 August 1993

Michel S.

Position: Director

Appointed: 18 November 1991

Resigned: 28 January 1995

Derek B.

Position: Director

Appointed: 18 November 1991

Resigned: 15 March 2002

Gordon A.

Position: Director

Appointed: 18 November 1991

Resigned: 19 July 1995

Andrew W.

Position: Director

Appointed: 18 November 1991

Resigned: 06 June 1994

Isabelle D.

Position: Director

Appointed: 18 November 1991

Resigned: 19 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Current Assets6 1457 55911 32311 716
Net Assets Liabilities6 1507 54511 08011 658
Other
Creditors 1924863
Fixed Assets5555
Net Current Assets Liabilities6 1457 54011 07511 653
Total Assets Less Current Liabilities6 1507 54511 08011 658

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 25th December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements